Check the

GENERAL ANAESTHETIC SERVICES LIMITED

Company
GENERAL ANAESTHETIC SERVICES LIMITED (02554972)

GENERAL ANAESTHETIC SERVICES

Phone: 01535 609 615
A⁺ rating

ABOUT GENERAL ANAESTHETIC SERVICES LIMITED

First and foremost, G.A.S. is committed to providing high quality products and services which the company regards as essential in the achievement of high levels of customer satisfaction and hence the continued success of the business.

In addition, the company's success is firmly based on the following:

KEY FINANCES

Year
2016
Assets
£257.31k ▼ £-269.53k (-51.16 %)
Cash
£4.24k ▼ £-17.38k (-80.41 %)
Liabilities
£38.09k ▼ £-430.08k (-91.86 %)
Net Worth
£219.22k ▲ £160.55k (273.65 %)

REGISTRATION INFO

Company name
GENERAL ANAESTHETIC SERVICES LIMITED
Company number
02554972
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
gaservices.co.uk
Phones
01535 609 615
01535 691 033
Registered Address
WORTH VALLEY HOUSE,
INGROW BRIDGE BUSINESS PARK,
HALIFAX KEIGHLEY,
WEST YORKSHIRE,
BD21 5EF

ECONOMIC ACTIVITIES

86900
Other human health activities

LAST EVENTS

17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 10,000

CHARGES

15 December 2008
Status
Outstanding
Delivered
23 December 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 August 2003
Status
Outstanding
Delivered
27 August 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 July 2000
Status
Outstanding
Delivered
26 July 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GENERAL ANAESTHETIC SERVICES LIMITED DIRECTORS

Paul Anthony Carter

  Acting PSC
Appointed
05 November 1990
Occupation
Production Foreman
Role
Director
Age
62
Nationality
British
Address
8 Cambourne Way, Exley Head, Keighley, West Yorkshire, BD22 6NE
Country Of Residence
England
Name
CARTER, Paul Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

William Michael Narey

  Resigned
Resigned
25 June 2013
Role
Secretary
Address
43 Browfield Terrace, Silsden, Keighley, West Yorkshire, BD20 9PJ
Name
NAREY, William Michael

Christina Maria Carter

  Resigned
Appointed
11 December 1992
Resigned
25 September 2008
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
8 Cambourne Way, Exley Head, Keighley, West Yorkshire, BD22 6NE
Name
CARTER, Christina Maria

Donna Helena Narey

  Resigned
Appointed
11 December 1992
Resigned
25 September 2008
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
43 Browfield Terrace, Silsden, Keighley, West Yorkshire, BD20 9PJ
Name
NAREY, Donna Helena

William Michael Narey

  Resigned
Appointed
05 November 1990
Resigned
25 June 2013
Occupation
Sales Representative
Role
Director
Age
70
Nationality
British
Address
43 Browfield Terrace, Silsden, Keighley, West Yorkshire, BD20 9PJ
Country Of Residence
England
Name
NAREY, William Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.